Company NameMIRA Yessa Limited
Company StatusDissolved
Company Number03351896
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBeno Mario
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAngolan
StatusClosed
Appointed15 April 1997(1 day after company formation)
Appointment Duration4 years, 9 months (closed 15 January 2002)
RoleCleaner
Correspondence Address47 Woodstock Road
London
E7 8NB
Director NameStephane Pedro Yessa
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAngolan
StatusClosed
Appointed15 April 1997(1 day after company formation)
Appointment Duration4 years, 9 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address3 Apollo Place
London
E11 4LR
Secretary NameBeno Mario
NationalityAngolan
StatusClosed
Appointed15 April 1997(1 day after company formation)
Appointment Duration4 years, 9 months (closed 15 January 2002)
RoleCleaner
Correspondence Address47 Woodstock Road
London
E7 8NB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address60c Selwyn Road
London
E13 0PY
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow North
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Return made up to 14/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
12 May 1998Full accounts made up to 30 April 1998 (1 page)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1997£ nc 1000/1000999 08/06/97 (1 page)
26 June 1997Memorandum and Articles of Association (4 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: unit 3, the arches arcade villiers street embankment place london WC2N 6NG (1 page)
25 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Incorporation (10 pages)